Company NameTransferplus Ltd
Company StatusDissolved
Company Number06863028
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years ago)
Dissolution Date18 June 2021 (2 years, 10 months ago)
Previous NameCronosprint UK Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ronald Javier Baddouh Abbate
Date of BirthJuly 1974 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed05 June 2014(5 years, 2 months after company formation)
Appointment Duration7 years (closed 18 June 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address107 Cheapside
London
EC2V 6DN
Director NameMr Nicholas Ian Bridges
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address80 Balvernie Grove
Southfields
London
SW18 5RP
Director NameMr Marcelo Luiz Sacomori
Date of BirthMay 1971 (Born 53 years ago)
NationalityBrazilian
StatusResigned
Appointed29 November 2009(8 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 2-4 Great Eastern Street
London
EC2A 3NT
Director NameMr Russell Duncan Bridges
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(11 months, 1 week after company formation)
Appointment Duration2 weeks (resigned 16 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 2-4 Great Eastern Street
London
EC2A 3NT
Director NameNicholas Ian Bridges
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2012)
RoleMarketing And Sales Director
Country of ResidenceCzech Republic
Correspondence AddressC/O Littlejohn 2nd Floor 1 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameLuis Maximiliano Koberg
Date of BirthApril 1966 (Born 58 years ago)
NationalityCosta Rican
StatusResigned
Appointed13 April 2010(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2012)
RoleMoney Transfer Services
Country of ResidenceSpain
Correspondence Address22
No. 2e Hermosilla
Madrid 28001
Spain
Director NameMrs Crisalida Del Orbe
Date of BirthNovember 1984 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed25 June 2012(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 2014)
RoleBusiness Woman
Country of ResidenceItaly
Correspondence Address19 Seymour Place
London
W1H 5BG
Director NameMr Imran Qadeer
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered Address107 Cheapside
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

799.7k at £1Ronald Javier Baddouh Abbate
79.97%
Preference
20k at £1Imran Qadeer
2.00%
Ordinary
180.3k at £1Ronald Javier Baddouh Abbate
18.03%
Ordinary

Financials

Year2014
Net Worth£169,760
Cash£77,586
Current Liabilities£14,810

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 October 2017Order of court to wind up (3 pages)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 June 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 June 2017Registered office address changed from 1 College Yard College Yard, Winchester Avenue London NW6 7UA England to 107 Cheapside London EC2V 6DN on 20 June 2017 (1 page)
19 June 2017Registered office address changed from 107 Cheapside London London EC2V 6DN England to 1 College Yard College Yard, Winchester Avenue London NW6 7UA on 19 June 2017 (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
26 January 2017Registered office address changed from Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ England to 107 Cheapside London London EC2V 6DN on 26 January 2017 (1 page)
10 August 2016Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ on 10 August 2016 (1 page)
3 August 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
6 June 2016Termination of appointment of Imran Qadeer as a director on 13 May 2016 (1 page)
6 June 2016Registered office address changed from 19 Seymour Place London W1H 5BG to 1 Park Row Leeds LS1 5AB on 6 June 2016 (1 page)
24 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
29 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000,000
(4 pages)
23 October 2015Company name changed cronosprint uk LIMITED\certificate issued on 23/10/15
  • RES15 ‐ Change company name resolution on 2015-10-08
(2 pages)
23 October 2015Change of name notice (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000,000
(4 pages)
23 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
23 December 2014Statement of capital following an allotment of shares on 10 November 2014
  • GBP 1,000,000
(5 pages)
23 December 2014Statement of company's objects (2 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200,300
(3 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200,300
(3 pages)
3 July 2014Appointment of Mr Ronald Javier Baddouh Abbate as a director (2 pages)
3 July 2014Termination of appointment of Crisalida Del Orbe as a director (1 page)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders (3 pages)
29 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
24 June 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
28 May 2013Appointment of Mr Imran Qadeer as a director (2 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
12 July 2012Appointment of Mrs Crisalida Del Orbe as a director (2 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 June 2012Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom on 25 June 2012 (1 page)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
15 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
12 June 2012Termination of appointment of Nicholas Bridges as a director (1 page)
12 June 2012Termination of appointment of Luis Koberg as a director (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
7 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
26 May 2011Appointment of Nicholas Ian Bridges as a director (2 pages)
26 May 2011Appointment of Luis Maximiliano Koberg as a director (2 pages)
26 May 2011Registered office address changed from 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom on 26 May 2011 (1 page)
13 May 2011Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 13 May 2011 (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2010Termination of appointment of Marcelo Sacomori as a director (1 page)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
16 March 2010Termination of appointment of Russell Bridges as a director (1 page)
2 March 2010Appointment of Mr Russell Duncan Bridges as a director (2 pages)
2 March 2010Termination of appointment of Nicholas Bridges as a director (1 page)
10 December 2009Appointment of Mr Marcelo Luiz Sacomori as a director (2 pages)
10 December 2009Statement of capital following an allotment of shares on 29 November 2009
  • GBP 300
(2 pages)
30 March 2009Incorporation (12 pages)